UKBizDB.co.uk

FOLKESTONE INVICTA F.C. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Folkestone Invicta F.c. Limited. The company was founded 23 years ago and was given the registration number 04243803. The firm's registered office is in FOLKESTONE. You can find them at The Buildkent Stadium, Cheriton Road, Folkestone, Kent. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:FOLKESTONE INVICTA F.C. LIMITED
Company Number:04243803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Buildkent Stadium, Cheriton Road, Folkestone, Kent, United Kingdom, CT19 5JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alcaline Stadium, Cheriton Road, Folkestone, United Kingdom, CT19 5JU

Director18 June 2014Active
Magee Gammon, Henwood House, Henwood, Ashford, England, TN24 8DH

Director11 July 2023Active
Alcaline Stadium, Cheriton Road, Folkestone, United Kingdom, CT19 5JU

Director11 July 2023Active
Alcaline Stadium, Cheriton Road, Folkestone, United Kingdom, CT19 5JU

Director11 July 2023Active
Alcaline Stadium, Cheriton Road, Folkestone, United Kingdom, CT19 5JU

Director11 July 2023Active
Alcaline Stadium, Cheriton Road, Folkestone, United Kingdom, CT19 5JU

Director11 July 2023Active
Alcaline House, Units S-V, Lympne Industrial Estate, Lympne, Hythe, United Kingdom, CT21 4LR

Corporate Director11 July 2023Active
14 Marine Avenue, Dymchurch, TN29 0TR

Secretary29 June 2001Active
14 Brockman Road, Folkestone, England, CT20 1DL

Secretary02 May 2023Active
20 Dehavilland Close, Hawkinge, Folkestone, CT18 7FE

Secretary12 May 2004Active
The Buzzlines Stadium, Cheriton Road, Folkestone, CT19 5JU

Secretary15 May 2010Active
The Fullicks Stadium, Cheriton Road, Folkestone, United Kingdom, CT19 5JU

Secretary23 September 2013Active
The Fullicks Stadium, Cheriton Road, Folkestone, England, CT19 5JU

Secretary17 July 2014Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Secretary18 December 2006Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary29 June 2001Active
The Fullicks Stadium, Cheriton Road, Folkestone, CT19 5JU

Director26 July 2016Active
Flat 5e, Earls Avenue, Folkestone, United Kingdom, CT20 2HD

Director14 July 2014Active
Moonrakers, Lymbridge Green Stowting, Ashford, TN25 6BJ

Director19 February 2007Active
14 Marine Avenue, Dymchurch, TN29 0TR

Director10 August 2001Active
Alcaline Stadium, Cheriton Road, Folkestone, United Kingdom, CT19 5JU

Director11 July 2023Active
The Fullicks Stadium, Cheriton Road, Folkestone, CT19 5JU

Director12 September 2015Active
The Fullicks Stadium, Cheriton Road, Folkestone, CT19 5JU

Director12 September 2015Active
The Fullicks Stadium, Cheriton Road, Folkestone, CT19 5JU

Director18 June 2014Active
2a Boscombe Road, Folkestone, CT19 5BD

Director29 June 2001Active
The Fullicks Stadium, Cheriton Road, Folkestone, CT19 5JU

Director12 September 2015Active
Upper Ensign House, Selling Road Old Wives Lees, Canterbury, CT4 8BB

Director14 April 2003Active
16 Godwyn Road, Folkestone, CT20 2LA

Director11 December 2007Active
16 Godwyn Road, Folkestone, CT20 2LA

Director05 January 2007Active
16 Godwyn Road, Folkestone, CT20 2LA

Director06 July 2001Active
The Buildkent Stadium, Cheriton Road, Folkestone, United Kingdom, CT19 5JU

Director29 June 2001Active
The Fullicks Stadium, Cheriton Road, Cheriton Road Sports Ground, Folkestone, United Kingdom, CT19 5JU

Director11 November 2015Active
Alcaline Stadium, Cheriton Road, Folkestone, United Kingdom, CT19 5JU

Director27 November 2020Active
The Buzzlines Stadium, Cheriton Road, Folkestone, CT19 5JU

Director29 May 2011Active
11 Seaton Avenue, Saltwood, Hythe, CT21 5HQ

Director12 June 2008Active
11 Seaton Avenue, Saltwood, Hythe, CT21 5HQ

Director11 December 2007Active

People with Significant Control

Mr Joshua Marcus Healey
Notified on:01 August 2023
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Magee Gammon, Henwood House, Ashford, England, TN24 8DH
Nature of control:
  • Significant influence or control
James Michael Pellatt
Notified on:02 March 2023
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:Alcaline Stadium, Cheriton Road, Folkestone, United Kingdom, CT19 5JU
Nature of control:
  • Significant influence or control as firm
Mr Robert John Dix
Notified on:02 March 2023
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:United Kingdom
Address:Alcaline Stadium, Cheriton Road, Folkestone, United Kingdom, CT19 5JU
Nature of control:
  • Significant influence or control as firm
Mr Paul Kenneth Morgan
Notified on:01 July 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:The Buildkent Stadium, Cheriton Road, Folkestone, United Kingdom, CT19 5JU
Nature of control:
  • Significant influence or control as firm
Mr Clifford Philip Egan
Notified on:01 July 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:The Fullicks Stadium, Cheriton Road, Folkestone, CT19 5JU
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-07-20Capital

Capital allotment shares.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Officers

Appoint corporate director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-05-27Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-01Address

Change registered office address company with date old address new address.

Download
2023-04-27Capital

Capital allotment shares.

Download
2023-04-25Capital

Capital allotment shares.

Download
2023-04-25Capital

Capital allotment shares.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-04-02Persons with significant control

Change to a person with significant control.

Download
2023-03-23Capital

Capital allotment shares.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.